Jr Books Limited LONDON


Founded in 1986, Jr Books, classified under reg no. 02053825 is an active company. Currently registered at 1 Triptych Place SE1 9SH, London the company has been in the business for thirty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 13, 2006 Jr Books Limited is no longer carrying the name The Atlas Image Factory.

The company has one director. Chuk L., appointed on 24 May 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jr Books Limited Address / Contact

Office Address 1 Triptych Place
Office Address2 Second Floor
Town London
Post code SE1 9SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02053825
Date of Incorporation Tue, 9th Sep 1986
Industry Dormant Company
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Chuk L.

Position: Director

Appointed: 24 May 2018

Anne C.

Position: Secretary

Appointed: 31 January 2017

Resigned: 08 January 2018

Clive P.

Position: Secretary

Appointed: 18 January 2016

Resigned: 31 January 2017

Michael C.

Position: Director

Appointed: 01 September 2015

Resigned: 16 May 2017

Marcus L.

Position: Director

Appointed: 21 December 2012

Resigned: 24 May 2018

Michael M.

Position: Secretary

Appointed: 15 November 2003

Resigned: 31 August 2015

Brian P.

Position: Director

Appointed: 01 March 1994

Resigned: 10 November 1995

Geoffrey B.

Position: Director

Appointed: 04 December 1991

Resigned: 17 July 2012

Gordon B.

Position: Director

Appointed: 04 December 1991

Resigned: 07 November 1994

Brand S.

Position: Director

Appointed: 04 December 1991

Resigned: 07 November 1994

John T.

Position: Director

Appointed: 04 December 1991

Resigned: 06 November 1992

Robert M.

Position: Director

Appointed: 04 December 1991

Resigned: 31 March 2016

Michael M.

Position: Director

Appointed: 04 December 1991

Resigned: 31 August 2015

Cyrus B.

Position: Secretary

Appointed: 04 December 1991

Resigned: 14 November 2003

Laurence O.

Position: Director

Appointed: 04 December 1991

Resigned: 21 December 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Quarto Publishing Plc from London, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is The Quarto Group Inc that entered London, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Quarto Publishing Plc

1 Triptych Place, Second Floor, London, SE1 9SH, England

Legal authority Companies Act 1985
Legal form Public Limited Company
Country registered England
Place registered Cardiff Registry
Registration number 01252863
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Quarto Group Inc

1 Triptych Place, Second Floor, London, SE1 9SH, England

Legal authority State Of Delaware, Usa
Legal form Public Limited Company
Country registered United States
Place registered Delaware State Office Of The Secretary Of State
Registration number 2104160
Notified on 6 April 2016
Ceased on 18 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Atlas Image Factory November 13, 2006
Sharpe Studios February 16, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 26th, September 2023
Free Download (2 pages)

Company search